Company NameBp Assets Limited
Company StatusDissolved
Company Number05440998
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)
Previous NameSg Co 54 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Joseph Boden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moor Lane
Wilmslow
Cheshire
SK9 6AP
Director NameMr William Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ben Nevis Drive
Ledshen Park
Little Sutton
Cheshire
CH66 4YZ
Wales
Secretary NameMr William Griffiths
NationalityBritish
StatusClosed
Appointed05 October 2005(5 months after company formation)
Appointment Duration9 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ben Nevis Drive
Ledshen Park
Little Sutton
Cheshire
CH66 4YZ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSg Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressCity Wharf
New Bailey Street
Manchester
M3 5ER
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSg Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressBromley House
Woodford Road Bramhall
Stockport
Cheshire
SK7 1JN

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Joseph Boden
50.00%
Ordinary
1 at £1William Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth-£210,036
Cash£2,073
Current Liabilities£194,861

Accounts

Latest Accounts30 April 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 1 February 2011 (2 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page)
2 February 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page)
10 July 2009Return made up to 03/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 September 2008Return made up to 03/05/08; full list of members (4 pages)
18 August 2008Return made up to 03/05/07; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 July 2007Ad 03/05/05-31/05/06 £ si 1@1 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2007Ad 03/05/05-31/05/06 £ si 1@1 (2 pages)
18 May 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
15 May 2006Return made up to 03/05/06; full list of members (7 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: city wharf new bailey street manchester M3 5ER (1 page)
9 February 2006Registered office changed on 09/02/06 from: bromley house, woodford road bramhall stockport SK7 1JN (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
13 October 2005Company name changed sg co 54 LIMITED\certificate issued on 13/10/05 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
3 May 2005Incorporation (12 pages)